The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr. Anshul Gautam Doshi

    Related profiles found in government register
  • Mr. Anshul Gautam Doshi
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Connaught Avenue, London, E4 7AA, United Kingdom

      IIF 1
  • Mr Anshul Gautam Doshi
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125 Ledbury Road, Ledbury Road, London, W11 2AQ, England

      IIF 2
    • 125, Ledbury Road, London, W11 2AQ, England

      IIF 3
    • 125 Ledbury Road, London, W11 2AQ, United Kingdom

      IIF 4 IIF 5 IIF 6
    • 4th Floor, 95 Chancery Lane, London, WC2A 1DT, England

      IIF 7
    • C/o Kingsley Maybrook, Unitec House, 2 Albert Place, London, N3 1QB, England

      IIF 8
    • Mais. 1st & 2nd, 125 Ledbury Road, London, W11 2AQ, United Kingdom

      IIF 9
    • Mais 1st And 2nd, 125 Ledbury Road, London, W11 2AQ, United Kingdom

      IIF 10
    • 48, Halsbury Road East, Northolt, Middlesex, UB5 4PX, United Kingdom

      IIF 11
  • Mr. Anshul Doshi
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Doshi, Anshul Gautam
    British c.o.o born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125 Ledbury Road, Ledbury Road, London, W11 2AQ, England

      IIF 21
  • Doshi, Anshul Gautam
    British chief operating officer born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Ledbury Road, London, W11 2AQ, England

      IIF 22
    • Mais. 1st And 2nd, 125 Ledbury Road, London, W11 2AQ, United Kingdom

      IIF 23
  • Doshi, Anshul Gautam
    British company director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Kingsley Maybrook, Unitec House, 2 Albert Place, London, N3 1QB, England

      IIF 24
  • Doshi, Anshul Gautam
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bradsbury Court Unit 7, Level 5, Lyon Square, Harrow, England And Wales, HA1 2EX, United Kingdom

      IIF 25
    • Bradsbury Court, Unit 7, Level 5, Lyon Square, Harrow, HA1 2EX, England

      IIF 26 IIF 27
    • 125, Ledbury Road, London, W11 2AQ, England

      IIF 28
    • 4th Floor, 95 Chancery Lane, London, WC2A 1DT, England

      IIF 29
    • 809 Salisbury House, 29 Finsbury Circus, London, EC2M 7AQ, United Kingdom

      IIF 30
    • Mais 1st And 2nd, 125 Ledbury Road, London, W11 2AQ, United Kingdom

      IIF 31
    • 48, Halsbury Road East, Northolt, Middlesex, UB5 4PX, United Kingdom

      IIF 32
  • Doshi, Anshul Gautam
    British evp - group strategy born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mais. 1st & 2nd, 125 Ledbury Road, London, W11 2AQ, United Kingdom

      IIF 33
  • Doshi, Anshul Gautam
    British manager born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Doshi, Anshul Gautam
    British mr born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Ledbury Road, London, W11 2AQ, United Kingdom

      IIF 37
  • Doshi, Anshul Gautam
    British strategy advisor born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Ledbury Road, London, W11 2AQ, United Kingdom

      IIF 38
  • Doshi, Anshul Gautam, Mr.
    British business born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Connaught Avenue, London, E4 7AA, United Kingdom

      IIF 39
  • Mr Anshul Gautam Doshi
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 447, Kenton Road, Harrow, HA3 0XY, England

      IIF 40
  • Doshi, Anshul Gautam
    Indian director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125 Ledbury Road, London, W11 2AQ, United Kingdom

      IIF 41
  • Doshi, Anshul Gautam
    Indian none born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Doshi, Anshul, Mr.
    British evp - global strategy & operations born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Doshi, Anshul Gautam
    British consultant born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • The International Wine Centre, Dallow Road, Luton, LU1 1UR, England

      IIF 56
  • Doshi, Anshul Gautam
    British consultant administrator born in May 1980

    Resident in England

    Registered addresses and corresponding companies
  • Doshi, Anshul Gautam
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 125 Ledbury Road, London, W11 2AQ, United Kingdom

      IIF 60
  • Doshi, Anshul
    Indian director born in May 1980

    Resident in India

    Registered addresses and corresponding companies
  • Doshi, Anshul
    Indian none born in May 1980

    Resident in India

    Registered addresses and corresponding companies
    • 402, Hamilton Court, Tagore Road, Santa Cruz (w), Bombay, 400054, India

      IIF 77
  • Doshi, Anshul
    Indian director

    Registered addresses and corresponding companies
    • 402 Hamilton Court Tagore Road, Santa Cruz (w), Bombay, 400054, FOREIGN, India

      IIF 78 IIF 79
  • Doshi, Anshul

    Registered addresses and corresponding companies
    • 6, Ashbourne Close, London, W5 3EF, United Kingdom

      IIF 80
child relation
Offspring entities and appointments
Active 32
  • 1
    7 St John's Road, Harrow, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-01-15 ~ dissolved
    IIF 60 - director → ME
  • 2
    7 St John's Road, Harrow, Middlesex
    Corporate (1 parent)
    Officer
    2014-11-06 ~ now
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    125 Ledbury Road, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    254,418 GBP2015-05-31
    Officer
    2017-03-23 ~ now
    IIF 31 - director → ME
  • 4
    4th Floor, 95 Chancery Lane, London, England
    Corporate (5 parents)
    Total liabilities (Company account)
    4,282 GBP2023-03-31
    Officer
    2017-10-26 ~ now
    IIF 29 - director → ME
    Person with significant control
    2017-10-26 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    SH MUMBAI PARTNERS LTD - 2018-03-19
    125 Ledbury Road, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    50,097 GBP2020-10-31
    Officer
    2017-10-03 ~ now
    IIF 48 - director → ME
    Person with significant control
    2017-10-03 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    125 Ledbury Road, London, England
    Corporate (2 parents)
    Current Assets (Company account)
    1,530,309 GBP2023-11-30
    Officer
    2022-11-16 ~ now
    IIF 28 - director → ME
    Person with significant control
    2023-08-22 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    PRIME FOCUS PRODUCTIONS 4 LTD - 2011-06-21
    125 Ledbury Road, London
    Dissolved corporate (1 parent)
    Officer
    2010-12-01 ~ dissolved
    IIF 42 - director → ME
  • 8
    6th Floor 9 Appold Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Profit/Loss (Company account)
    -20,305 GBP2019-06-01 ~ 2020-05-31
    Officer
    2019-05-03 ~ dissolved
    IIF 23 - director → ME
  • 9
    809 Salisbury House 29 Finsbury Circus, London, United Kingdom
    Corporate (3 parents)
    Officer
    2025-04-08 ~ now
    IIF 30 - director → ME
  • 10
    64 Dean Street, London
    Corporate (3 parents)
    Officer
    2006-06-13 ~ now
    IIF 73 - director → ME
  • 11
    Mais. 1st & 2nd 125 Ledbury Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    146,334 GBP2023-07-31
    Officer
    2017-07-19 ~ now
    IIF 33 - director → ME
    Person with significant control
    2017-07-19 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 12
    MACHINE EFFECTS SERVICES LIMITED - 2007-03-14
    MACHINE EFFECTS LIMITED - 2006-09-18
    Devonshire House, 60 Goswell Road, London
    Dissolved corporate (4 parents)
    Officer
    2008-01-18 ~ dissolved
    IIF 72 - director → ME
  • 13
    PRIME FOCUS LONDON LIMITED - 2008-09-04
    VIDEO TAPE RECORDING LIMITED - 2007-12-27
    VTR LIMITED - 1990-01-31
    MATAHARI 235 LIMITED - 1989-09-01
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Corporate (3 parents)
    Officer
    2006-06-13 ~ now
    IIF 62 - director → ME
  • 14
    125 Ledbury Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-03-16 ~ now
    IIF 37 - director → ME
  • 15
    RESTORATION MEDIA CONTENT LIMITED - 2008-07-30
    Pearl Assurance House 319 Ballards Lane, London
    Dissolved corporate (3 parents)
    Officer
    2007-06-04 ~ dissolved
    IIF 63 - director → ME
  • 16
    125 Ledbury Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-12-15 ~ now
    IIF 22 - director → ME
  • 17
    2a Connaught Avenue, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-27 ~ now
    IIF 39 - director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 18
    125 Ledbury Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    322,186 GBP2024-03-31
    Officer
    2017-10-02 ~ now
    IIF 50 - director → ME
    Person with significant control
    2017-10-02 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 19
    125 Ledbury Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    146,749 GBP2024-03-31
    Officer
    2017-10-02 ~ now
    IIF 55 - director → ME
    Person with significant control
    2017-10-02 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 20
    125 Ledbury Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    146,214 GBP2023-07-31
    Officer
    2017-07-05 ~ now
    IIF 38 - director → ME
    Person with significant control
    2017-07-05 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 21
    125 Ledbury Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    147,220 GBP2024-03-31
    Officer
    2017-10-02 ~ now
    IIF 54 - director → ME
    Person with significant control
    2017-10-02 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 22
    125 Ledbury Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    147,228 GBP2024-03-31
    Officer
    2017-10-02 ~ now
    IIF 47 - director → ME
    Person with significant control
    2017-10-02 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 23
    125 Ledbury Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    120,027 GBP2024-03-31
    Officer
    2017-10-02 ~ now
    IIF 53 - director → ME
    Person with significant control
    2017-10-02 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 24
    125 Ledbury Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    109,908 GBP2024-03-31
    Officer
    2017-10-02 ~ now
    IIF 49 - director → ME
    Person with significant control
    2017-10-02 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 25
    125 Ledbury Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    147,237 GBP2024-03-31
    Officer
    2017-10-02 ~ now
    IIF 52 - director → ME
    Person with significant control
    2017-10-02 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 26
    125 Ledbury Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    111,816 GBP2024-03-31
    Officer
    2017-10-02 ~ now
    IIF 51 - director → ME
    Person with significant control
    2017-10-02 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 27
    MATAHARI 353 LIMITED - 1990-10-19
    30 Finsbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2006-06-13 ~ dissolved
    IIF 66 - director → ME
  • 28
    125 Ledbury Road Ledbury Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -2,589 GBP2024-03-30
    Officer
    2021-04-01 ~ now
    IIF 21 - director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 29
    Bradsbury Court Unit 7, Level 5, Lyon Square, Harrow, England
    Corporate (3 parents)
    Equity (Company account)
    -624 GBP2023-08-31
    Officer
    2022-08-19 ~ now
    IIF 26 - director → ME
  • 30
    Bradsbury Court Unit 7, Level 5, Lyon Square, Harrow, England And Wales, United Kingdom
    Corporate (3 parents)
    Officer
    2023-08-18 ~ now
    IIF 25 - director → ME
  • 31
    ZAAK REAL ESTATE LIMITED - 2017-10-13
    48 Halsbury Road East, Northolt, Middlesex, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    231,115 GBP2023-12-31
    Officer
    2017-03-14 ~ now
    IIF 32 - director → ME
  • 32
    Bradsbury Court Unit 7, Level 5, Lyon Square, Harrow, England
    Corporate (3 parents)
    Equity (Company account)
    -3,227 GBP2023-10-31
    Officer
    2021-10-21 ~ now
    IIF 27 - director → ME
Ceased 26
  • 1
    447 Kenton Road, Harrow, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -129,026 GBP2020-03-31
    Officer
    2018-02-12 ~ 2018-02-13
    IIF 58 - director → ME
  • 2
    125 Ledbury Road, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    254,418 GBP2015-05-31
    Officer
    2011-12-12 ~ 2012-05-22
    IIF 80 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-05-25
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    PRIME FOCUS LONDON PLC - 2016-10-13
    VTR PLC - 2008-10-16
    VIDEO TAPE RECORDING PLC - 1990-01-31
    ALLEYPRESS LIMITED - 1983-02-15
    Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Corporate (5 parents)
    Officer
    2006-06-13 ~ 2011-01-25
    IIF 71 - director → ME
    2006-12-05 ~ 2007-02-16
    IIF 79 - secretary → ME
  • 4
    447 Kenton Road, Harrow, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -196,311 GBP2020-03-31
    Officer
    2018-02-12 ~ 2018-02-19
    IIF 59 - director → ME
  • 5
    C/o Opus Restructuring Llp Evergreen House North, Grafton Place, London
    Dissolved corporate (2 parents)
    Officer
    2006-06-13 ~ 2012-06-01
    IIF 70 - director → ME
  • 6
    ALTONCROSS LIMITED - 2000-05-15
    C/o Opus Restructuring Llp Evergreen House North, Grafton Place, London
    Dissolved corporate (2 parents)
    Officer
    2006-06-13 ~ 2012-06-01
    IIF 64 - director → ME
  • 7
    RPM THE FILM LIMITED - 2019-11-19
    A & CO EDITING RENTALS LTD - 2018-01-11
    The International Wine Centre, Dallow Road, Luton, England
    Corporate (2 parents)
    Equity (Company account)
    315,079 GBP2024-03-31
    Officer
    2019-11-19 ~ 2024-02-26
    IIF 56 - director → ME
    2015-09-15 ~ 2017-10-24
    IIF 36 - director → ME
  • 8
    RAMAYANA THE FILM LIMITED - 2020-04-24
    A & CO FILM RENTALS LTD - 2018-01-11
    7 St John's Road, Harrow, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -83,370 GBP2023-09-30
    Officer
    2015-09-15 ~ 2017-10-24
    IIF 35 - director → ME
  • 9
    A & CO DIGITAL RENTALS LTD - 2018-01-11
    99 Kenton Road, Harrow, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2015-09-15 ~ 2017-10-24
    IIF 34 - director → ME
  • 10
    447 Kenton Road, Harrow, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -196,313 GBP2020-03-31
    Officer
    2018-02-12 ~ 2018-11-20
    IIF 57 - director → ME
  • 11
    125 Ledbury Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2018-03-16 ~ 2018-03-16
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Right to appoint or remove directors OE
  • 12
    UPPER RICHMOND (NO.13) LIMITED - 2011-01-11
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-01-12 ~ 2012-06-01
    IIF 76 - director → ME
  • 13
    PRIME FOCUS PRODUCTIONS 3 LTD - 2011-09-09
    47-49 Green Lane, Northwood, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2010-12-01 ~ 2012-06-01
    IIF 44 - director → ME
  • 14
    DE-FI MEDIA LIMITED - 2022-04-20
    PRIME FOCUS INTERNATIONAL LIMITED - 2016-02-20
    PRIME FOCUS INVESTMENTS LIMITED - 2010-11-17
    The International Wine Center, Dallow Road, Luton, England
    Corporate (1 parent)
    Officer
    2007-12-19 ~ 2012-06-01
    IIF 68 - director → ME
  • 15
    160 Great Portland Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2011-03-23 ~ 2011-03-23
    IIF 77 - director → ME
    2011-03-23 ~ 2015-12-21
    IIF 75 - director → ME
  • 16
    2 Bourchier Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-12-01 ~ 2012-06-01
    IIF 46 - director → ME
  • 17
    UPPER RICHMOND (NO.12) LIMITED - 2010-08-19
    First Floor Kidd House, Whitehall Road, Leeds, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2010-08-13 ~ 2012-06-01
    IIF 74 - director → ME
  • 18
    PRIME FOCUS (MW) LIMITED - 2014-08-21
    MEANWHILE CONTENT LIMITED - 2013-03-06
    UNITED SOUND & VISION LIMITED - 2010-05-13
    GRIFFIN CENTRAL LIMITED - 2005-11-21
    First Floor Kidd House, Whitehall Road, Leeds, United Kingdom
    Corporate (3 parents)
    Officer
    2006-06-13 ~ 2012-06-01
    IIF 69 - director → ME
  • 19
    PF TELEVISION VFX LTD - 2014-07-08
    PRIME FOCUS PRODUCTIONS 2 LTD - 2012-03-02
    Opus Restructuring Llp, Evergreen House North, Grafton Place, London
    Dissolved corporate (2 parents)
    Officer
    2010-12-01 ~ 2012-06-01
    IIF 43 - director → ME
  • 20
    The International Wine Centre, Dallow Road, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    -105,084 GBP2023-07-31
    Officer
    2021-02-18 ~ 2023-09-11
    IIF 24 - director → ME
    Person with significant control
    2021-02-18 ~ 2023-09-11
    IIF 8 - Has significant influence or control OE
  • 21
    125 Ledbury Road Ledbury Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -2,589 GBP2024-03-30
    Person with significant control
    2017-02-28 ~ 2021-04-01
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    PRIME FOCUS PRODUCTIONS 1 LTD - 2014-07-08
    C/o Opus Restructuring Llp Evergreen House North, Grafton Place, London
    Dissolved corporate (2 parents)
    Officer
    2010-12-01 ~ 2012-06-01
    IIF 45 - director → ME
  • 23
    PRIME FOCUS LONDON LIMITED - 2008-10-16
    VTR MEDIA INVESTMENTS LIMITED - 2008-09-04
    V.T.R. MEDIA INVESTMENTS LIMITED - 1994-04-15
    BUILDCLOCK SERVICES LIMITED - 1994-02-16
    Opus Restructuring Llp, Evergreen House North, Grafton Place, London
    Dissolved corporate (2 parents)
    Officer
    2006-06-13 ~ 2012-06-01
    IIF 61 - director → ME
    2006-12-05 ~ 2007-02-16
    IIF 78 - secretary → ME
  • 24
    PRIME FOCUS VISUAL ENTERTAINMENT SERVICES LIMITED - 2014-04-15
    BLUE POST PRODUCTION LIMITED - 2009-10-15
    A V DEPARTMENT LIMITED(THE) - 1994-09-23
    KINGDICE LIMITED - 1986-10-28
    1 Kings Avenue, London, England
    Dissolved corporate (2 parents)
    Officer
    2006-06-13 ~ 2012-06-01
    IIF 67 - director → ME
  • 25
    PRIME FOCUS POST LIMITED - 2014-10-20
    AMAZING SPECTACLES LIMITED - 2013-10-31
    THE HIVE ANIMATION LIMITED - 2010-04-26
    VTR MEDIA SERVICES LIMITED - 2005-11-21
    THE HIVE ANIMATION LIMITED - 2004-08-18
    AMGFX LIMITED - 2000-03-13
    AMG NEW MEDIA STUDIOS LTD - 1999-11-05
    HARLEY COMPUTERS LIMITED - 1996-09-09
    1 Kings Avenue, Winchmore Hill, London
    Dissolved corporate (1 parent)
    Officer
    2006-06-13 ~ 2012-06-01
    IIF 65 - director → ME
  • 26
    ZAAK REAL ESTATE LIMITED - 2017-10-13
    48 Halsbury Road East, Northolt, Middlesex, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    231,115 GBP2023-12-31
    Person with significant control
    2018-10-09 ~ 2018-10-09
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.